Search icon

ABSOLUTE APPLIANCE SERVICE INC.

Company Details

Name: ABSOLUTE APPLIANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670582
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 651 Peekskill Hollow Rd, Putnam Valley, NY, United States, 10579
Principal Address: 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE APPLIANCE SERVICE INC. DOS Process Agent 651 Peekskill Hollow Rd, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
CHRISTOPHER LOMBARDI Chief Executive Officer 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-12-19 Address 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2024-12-19 Address 651 Peekskill Hollow Rd, Putnam Valley, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002973 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230223001019 2023-02-23 BIENNIAL STATEMENT 2022-05-01
200716060418 2020-07-16 BIENNIAL STATEMENT 2020-05-01
180628006259 2018-06-28 BIENNIAL STATEMENT 2018-05-01
160517006808 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State